Search icon

HANDYGUYZ LLC - Florida Company Profile

Company Details

Entity Name: HANDYGUYZ LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

HANDYGUYZ LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 10 Jul 2014 (11 years ago)
Date of dissolution: 02 Apr 2024 (a year ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 02 Apr 2024 (a year ago)
Document Number: L14000109063
FEI/EIN Number 47-1309884

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 4339 calvary lane, MILTON, FL, 32571, US
Mail Address: 4339 Calvary lane, milton, FL, 32571, US
ZIP code: 32571
County: Santa Rosa
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Norris Timothy J Manager 4339 calvary lane, milton, FL, 32571
Handy Guyz LLC Agent 4339 calvary lane, milton, FL, 32571

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000043916 HANDYGUYZ LLC ACTIVE 2021-03-30 2026-12-31 - 4339 CALVARY LANE, MILTON, FL, 32571

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-04-02 - -
REGISTERED AGENT ADDRESS CHANGED 2022-01-17 4339 calvary lane, milton, FL 32571 -
REINSTATEMENT 2022-01-17 - -
CHANGE OF MAILING ADDRESS 2022-01-17 4339 calvary lane, MILTON, FL 32571 -
REGISTERED AGENT NAME CHANGED 2022-01-17 Handy Guyz LLC -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2021-05-28 4339 calvary lane, MILTON, FL 32571 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-04-02
ANNUAL REPORT 2023-04-07
REINSTATEMENT 2022-01-17
ANNUAL REPORT 2020-03-15
ANNUAL REPORT 2019-04-09
ANNUAL REPORT 2018-03-08
ANNUAL REPORT 2017-03-07
ANNUAL REPORT 2016-03-24
ANNUAL REPORT 2015-03-16
Florida Limited Liability 2014-07-10

Date of last update: 01 May 2025

Sources: Florida Department of State